Search icon

CROSS RIVER FLOWER SHOP, INC.

Company Details

Name: CROSS RIVER FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2056319
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: C/O GARY TRYFOROS, RTW 35 & 121N, CROSS RIVER, NY, United States, 10518
Principal Address: CROSS RIVER PLAZA, RTE 35 & 121 NORTH, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TRYFOROS Chief Executive Officer CROSS RIVER PLAZA, RTE 35 & 121 NORTH, CROSS RIVER, NY, United States, 10518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARY TRYFOROS, RTW 35 & 121N, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value
1999-02-03 2000-08-21 Address BOX 183, CROSS RIVER PLAZA, RTS 35 & 121N, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
1999-02-03 2000-08-21 Address C/O CROSS RIVER FLOWERS, RTS 35 & 121N, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office)
1999-02-03 2002-08-07 Address C/O CROSS RIVER FLOWERS, RTW 35 & 121N, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
1996-08-12 1999-02-03 Address 73 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758736 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020807002732 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000821002642 2000-08-21 BIENNIAL STATEMENT 2000-08-01
990203002384 1999-02-03 BIENNIAL STATEMENT 1998-08-01
960812000347 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State